Name: | KNF RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2012 (13 years ago) |
Entity Number: | 4209739 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 67 W 23RD STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KNF RESTAURANT CORP. | DOS Process Agent | 67 W 23RD STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOON GOO HAN | Chief Executive Officer | 67 W 23RD STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 67 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 67 W 23RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-06-30 | 2024-03-26 | Address | 67 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2014-05-28 | 2024-03-26 | Address | 67 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-02-29 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-29 | 2020-06-30 | Address | 67 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326001315 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220510001163 | 2022-05-10 | BIENNIAL STATEMENT | 2022-02-01 |
200630060324 | 2020-06-30 | BIENNIAL STATEMENT | 2020-02-01 |
180503006417 | 2018-05-03 | BIENNIAL STATEMENT | 2018-02-01 |
160408006346 | 2016-04-08 | BIENNIAL STATEMENT | 2016-02-01 |
140528006122 | 2014-05-28 | BIENNIAL STATEMENT | 2014-02-01 |
120229000448 | 2012-02-29 | CERTIFICATE OF INCORPORATION | 2012-02-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-05-09 | No data | 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-29 | No data | 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-30 | No data | 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-03 | No data | 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-11 | No data | 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-30 | No data | 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-11 | No data | 67 W 23RD ST, Manhattan, NEW YORK, NY, 10010 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3446008 | SCALE-01 | INVOICED | 2022-05-10 | 20 | SCALE TO 33 LBS |
3070285 | WM VIO | INVOICED | 2019-08-06 | 800 | WM - W&M Violation |
3070284 | CL VIO | INVOICED | 2019-08-06 | 350 | CL - Consumer Law Violation |
3045911 | CL VIO | CREDITED | 2019-06-12 | 175 | CL - Consumer Law Violation |
3045912 | WM VIO | CREDITED | 2019-06-12 | 150 | WM - W&M Violation |
3043644 | SCALE-01 | INVOICED | 2019-06-06 | 20 | SCALE TO 33 LBS |
2786424 | SCALE-01 | INVOICED | 2018-05-04 | 20 | SCALE TO 33 LBS |
2674811 | WM VIO | INVOICED | 2017-10-10 | 900 | WM - W&M Violation |
2674810 | OL VIO | INVOICED | 2017-10-10 | 500 | OL - Other Violation |
2655471 | OL VIO | CREDITED | 2017-08-14 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-29 | Default Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | 2 | No data |
2019-05-29 | Default Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
2017-08-03 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2017-08-03 | Default Decision | SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER | 1 | No data | 1 | No data |
2017-08-03 | Default Decision | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | No data | 2 | No data |
2016-07-11 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2016-07-11 | Default Decision | SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER | 1 | No data | 1 | No data |
2015-11-30 | Default Decision | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
2015-11-30 | Default Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | 2 | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State